- Company Overview for BEAZLEY UNDERWRITING LIMITED (04538873)
- Filing history for BEAZLEY UNDERWRITING LIMITED (04538873)
- People for BEAZLEY UNDERWRITING LIMITED (04538873)
- Charges for BEAZLEY UNDERWRITING LIMITED (04538873)
- More for BEAZLEY UNDERWRITING LIMITED (04538873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
07 May 2014 | MISC | Section 519 | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | MISC | Section 519 | |
14 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr John Scott Moffatt as a director | |
11 Dec 2012 | TM01 | Termination of appointment of David Horton as a director | |
09 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
17 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
26 Oct 2010 | TM01 | Termination of appointment of Andrew Beazley as a director | |
06 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
05 Oct 2010 | CH04 | Secretary's details changed for Leadenhall Insurance Consultants Limited on 18 September 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from C/O Arthur Manners Plantation Place South 60 Great Tower Street London EC3R 5AD on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr David Andrew Horton on 18 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Andrew Frederick Beazley on 18 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Sian Annette Coope on 18 September 2010 | |
27 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:40
|
|
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 40 |